WOODLANDS WAY PUTNEY CONSTRUCTION LIMITED

Newtown House 38 Newtown House 38, Liphook, GU30 7DX, Hampshire
StatusDISSOLVED
Company No.08693129
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 22 days

SUMMARY

WOODLANDS WAY PUTNEY CONSTRUCTION LIMITED is an dissolved private limited company with number 08693129. It was incorporated 10 years, 9 months, 17 days ago, on 17 September 2013 and it was dissolved 4 years, 4 months, 22 days ago, on 11 February 2020. The company address is Newtown House 38 Newtown House 38, Liphook, GU30 7DX, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Rufus Davies

Termination date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-13

Psc name: Mr Julian James Brown

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Mr Julian James Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Rufus Davies

Documents

View document PDF

Incorporation company

Date: 17 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLASSIC AUTOMOBILE ELECTRICS LIMITED

1 HOWSHAM LANE,BARNETBY,DN38 6DA

Number:07985481
Status:ACTIVE
Category:Private Limited Company

ENGINEERING EQUIPMENT COMPANY (NORTHERN IRELAND) LIMITED

UNIT 17 KENNEDY INDUSTRIAL ESTATE,BELFAST,BT11 9DT

Number:NI010794
Status:ACTIVE
Category:Private Limited Company

FELGEREX LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11201557
Status:ACTIVE
Category:Private Limited Company

MAVERICKS CREATIVE LIMITED

3 HADRIAN COURT,BARNET,EN5 5HQ

Number:10118637
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PADDOCK VIEW (HAMBLETON) MANAGEMENT CO LIMITED

D NOBLE LTD, NOBLE HOUSE,CASTLEFORD,WF10 1LD

Number:11465206
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROGREEN (PROPERTIES) LIMITED

4 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP

Number:08368436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source